About

Registered Number: 04152329
Date of Incorporation: 01/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 4000 Parkway, Whiteley, Fareham, Hampshire, PO15 7FL

 

Nats Employee Sharetrust Ltd was registered on 01 February 2001 and are based in Hampshire, it has a status of "Active". Norris, Tanya Marie, Tewari, Suresh Chandra, Duncan, Neil Fraser, Hutchins, Christopher Edward, Mcneill, James Ian Spence, Nicholls, Jacqueline Denise, Nicolson, Alexander are the current directors of the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEWARI, Suresh Chandra 16 June 2018 - 1
DUNCAN, Neil Fraser 17 March 2003 25 January 2007 1
HUTCHINS, Christopher Edward 25 June 2002 01 June 2012 1
MCNEILL, James Ian Spence 27 November 2008 01 June 2012 1
NICHOLLS, Jacqueline Denise 01 June 2012 16 June 2018 1
NICOLSON, Alexander 26 July 2001 27 November 2008 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, Tanya Marie 01 July 2016 - 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
CH03 - Change of particulars for secretary 20 December 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 02 August 2018
AP01 - Appointment of director 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 07 March 2017
AP01 - Appointment of director 15 August 2016
TM01 - Termination of appointment of director 11 August 2016
AA - Annual Accounts 03 August 2016
AP03 - Appointment of secretary 26 July 2016
TM02 - Termination of appointment of secretary 26 July 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 06 February 2015
AP01 - Appointment of director 26 January 2015
AA - Annual Accounts 14 August 2014
TM01 - Termination of appointment of director 05 June 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 16 July 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 06 February 2012
AD01 - Change of registered office address 31 March 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 02 February 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 14 October 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 14 February 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 17 August 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 23 December 2003
287 - Change in situation or address of Registered Office 08 August 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 29 November 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
363s - Annual Return 05 May 2002
RESOLUTIONS - N/A 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
RESOLUTIONS - N/A 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
225 - Change of Accounting Reference Date 12 June 2001
287 - Change in situation or address of Registered Office 12 June 2001
MEM/ARTS - N/A 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
MEM/ARTS - N/A 07 June 2001
CERTNM - Change of name certificate 01 June 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
NEWINC - New incorporation documents 01 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.